About

Registered Number: 02874729
Date of Incorporation: 24/11/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, NR1 3PA

 

Founded in 1993, Smithfield Foods Ltd are based in Norwich in Norfolk, it has a status of "Active". There are 13 directors listed as Joubert, Gareth, Mcfarlane, Gary James Robert, Smith, Charles Shane, Tate, John Stephen, Allton-jones, John Frederick, Ashton, Ross Michael, Griffith, Charles, Lindsay, Ian, Luter, Iv, Joseph Williamson, Manly Iv, Robert, Nowakowski, Dariusz, Reid, John Michael, Sharpe, Robert for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOUBERT, Gareth 20 May 2019 - 1
MCFARLANE, Gary James Robert 20 May 2019 - 1
SMITH, Charles Shane 10 February 2014 - 1
ALLTON-JONES, John Frederick 02 December 1993 08 June 2012 1
ASHTON, Ross Michael 26 May 2010 17 May 2019 1
GRIFFITH, Charles 03 December 2003 10 February 2014 1
LINDSAY, Ian 20 December 2006 31 May 2011 1
LUTER, IV, Joseph Williamson 09 June 2010 28 June 2012 1
MANLY IV, Robert 05 March 2008 01 June 2010 1
NOWAKOWSKI, Dariusz 03 July 2012 25 October 2012 1
REID, John Michael 02 December 1993 20 December 2006 1
SHARPE, Robert 03 December 2003 10 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TATE, John Stephen 15 December 1999 19 November 2004 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 18 June 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 20 June 2018
AA01 - Change of accounting reference date 18 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2017
AA01 - Change of accounting reference date 07 November 2017
AA - Annual Accounts 01 August 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 27 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 15 April 2014
AUD - Auditor's letter of resignation 26 February 2014
AA01 - Change of accounting reference date 12 February 2014
AUD - Auditor's letter of resignation 12 February 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 20 November 2013
CH04 - Change of particulars for corporate secretary 19 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 18 November 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
123 - Notice of increase in nominal capital 19 January 2006
363a - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
363s - Annual Return 20 September 2005
225 - Change of Accounting Reference Date 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
AA - Annual Accounts 31 March 2005
CERTNM - Change of name certificate 02 June 2004
AA - Annual Accounts 03 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
363s - Annual Return 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 30 November 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 12 January 2001
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 27 July 1999
287 - Change in situation or address of Registered Office 25 June 1999
395 - Particulars of a mortgage or charge 11 May 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 10 March 1998
363s - Annual Return 10 December 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 24 September 1996
169 - Return by a company purchasing its own shares 22 August 1996
288 - N/A 09 August 1996
288 - N/A 18 July 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 18 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1995
363b - Annual Return 10 November 1994
363(287) - N/A 10 November 1994
AA - Annual Accounts 01 August 1994
395 - Particulars of a mortgage or charge 11 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1994
123 - Notice of increase in nominal capital 26 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1994
287 - Change in situation or address of Registered Office 26 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
NEWINC - New incorporation documents 24 November 1993

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 11 May 2011 Outstanding

N/A

Debenture 26 April 2011 Outstanding

N/A

Fixed and floating charge 27 November 2002 Fully Satisfied

N/A

Legal mortgage 30 April 1999 Fully Satisfied

N/A

Memorandum of agreement 04 February 1994 Fully Satisfied

N/A

Mortgage debenture 21 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.